Advanced company searchLink opens in new window

GAITQ LIMITED

Company number 12281171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 PSC04 Change of details for Mr Simon Charles Godwin as a person with significant control on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Dr William Tristan Collins on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Simon Charles Godwin on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Dr David Adam Schofield Pearce on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Dr James Matthew Cantley on 2 December 2024
29 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 AP01 Appointment of Ms Katherine Rosemary Woodrow as a director on 21 May 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
23 Apr 2024 CH01 Director's details changed for Dr James Matthew Cantley on 23 April 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 1,434.006
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 PSC01 Notification of Simon Charles Godwin as a person with significant control on 30 March 2023
13 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 13 February 2024
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 4 February 2024
  • GBP 1,384.006
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 1,382.506
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 1,045.006
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
18 Aug 2022 PSC08 Notification of a person with significant control statement
18 Aug 2022 PSC07 Cessation of Simon Charles Godwin as a person with significant control on 30 November 2021